BEN MAK LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-30 |
03/06/243 June 2024 | Registered office address changed from 2nd Floor, Hygeia House College Road Harrow Middlesex HA1 1BE England to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2024-06-03 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
03/06/243 June 2024 | Register inspection address has been changed from Unit 10, Level 5 South New England House Business Centre New England Street Brighton East Sussex BN1 4GH United Kingdom to Flat 8 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 29/09/2020 |
01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN SONNY MAK |
01/10/201 October 2020 | 29/09/20 STATEMENT OF CAPITAL GBP 100 |
10/09/2010 September 2020 | COMPANY NAME CHANGED THE CRYSTAL ATELIER LTD CERTIFICATE ISSUED ON 10/09/20 |
09/09/209 September 2020 | DIRECTOR APPOINTED MR BEN SONNY MAK |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | COMPANY NAME CHANGED MADEBYI LIMITED CERTIFICATE ISSUED ON 20/01/20 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 04/12/2019 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM HYGEIA HOUSE 2ND FLOOR, HYGEIA HOUSE COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 04/12/2019 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 8, 1 ELLEN STREET PORTSLADE BRIGHTON BN41 1EU ENGLAND |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
01/06/191 June 2019 | SAIL ADDRESS CHANGED FROM: 21 VICEROY LODGE 143 KINGSWAY HOVE EAST SUSSEX BN3 4RA ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA HESKETT / 21/05/2019 |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 2ND FLOOR, COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL ENGLAND |
26/02/1926 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/06/1713 June 2017 | SAIL ADDRESS CHANGED FROM: 20 FLAT 3 ST. AUBYNS HOVE EAST SUSSEX BN3 2TD ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O MAGIC ACCOUNTANCY SERVICES LTD SCHOOL HOUSE CHURCH HILL COLESHILL BIRMINGHAM B46 3AD |
12/07/1612 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
12/07/1612 July 2016 | SAIL ADDRESS CHANGED FROM: 7 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ ENGLAND |
11/07/1611 July 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
17/06/1517 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
17/06/1517 June 2015 | SAIL ADDRESS CREATED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 27 LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL ENGLAND |
04/06/134 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID KLARA SALLONS / 12/12/2012 |
19/02/1319 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
30/11/1230 November 2012 | APPOINTMENT TERMINATED, SECRETARY GRAHAM GARNETT |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/12/1130 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/12/1015 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM GARNETT / 01/10/2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID KLARA SALLONS / 01/10/2009 |
25/06/1025 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 7 SYDNEY CLOSE CROWTHORNE BERKSHIRE RG45 6LQ |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company